Advanced company searchLink opens in new window

AIRVOLUTION ENERGY LIMITED

Company number 07070240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2011 AP01 Appointment of Michael O'brien as a director
03 Aug 2011 AA Full accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
13 Oct 2010 AP01 Appointment of Joseph O'mahony as a director
12 Oct 2010 AP01 Appointment of Joseph O Mahony as a director
12 Oct 2010 TM01 Termination of appointment of a director
12 Oct 2010 TM01 Termination of appointment of Michael Aherne as a director
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,900.00
13 Jan 2010 AP01 Appointment of Mr Richard Henry Charles Nourse as a director
07 Jan 2010 AP03 Appointment of Michael O'brien as a secretary
05 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/12/2009
  • RES12 ‐ Resolution of varying share rights or name
30 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
21 Dec 2009 TM02 Termination of appointment of Hammonds Directors Limited as a secretary
21 Dec 2009 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
21 Dec 2009 AD01 Registered office address changed from , Hammonds Llp (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 21 December 2009
21 Dec 2009 TM01 Termination of appointment of Hammonds Directors Limited as a director
21 Dec 2009 TM01 Termination of appointment of Peter Crossley as a director
21 Dec 2009 TM02 Termination of appointment of Hammonds Directors Limited as a secretary
21 Dec 2009 AP01 Appointment of Mr Michael Aherne as a director
30 Nov 2009 CERTNM Company name changed hamsard 3198 LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-30
30 Nov 2009 CONNOT Change of name notice
09 Nov 2009 NEWINC Incorporation